AZIMO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAZIMO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07895399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZIMO LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AZIMO LTD located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AZIMO LTD?

    Previous Company Names
    Company NameFromUntil
    PING MOBILE SERVICES LTDJan 03, 2012Jan 03, 2012

    What are the latest accounts for AZIMO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AZIMO LTD?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for AZIMO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Termination of appointment of Jonathon William Nash as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Mr. Jonathon William Nash as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Jeremy Mark Wastall as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 23, 2024 with no updates

    2 pagesCS01

    Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on Jan 02, 2024

    1 pagesAD01

    Appointment of Vistra Cosec Limited as a secretary on Dec 18, 2023

    2 pagesAP04

    Termination of appointment of Ohs Secretaries Limited as a secretary on Oct 13, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    49 pagesAA

    Termination of appointment of Gur Biron as a director on Apr 19, 2023

    1 pagesTM01

    Appointment of Mr Jeremy Mark Wastall as a director on Apr 19, 2023

    2 pagesAP01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael David Fletcher Kent as a director on Jan 06, 2023

    1 pagesTM01

    Termination of appointment of Richard John Ambrose as a director on Jan 06, 2023

    1 pagesTM01

    Appointment of Mrs Eynat Sandrin Guez as a director on Jan 06, 2023

    2 pagesAP01

    Appointment of Mr Gur Biron as a director on Jan 06, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    73 pagesAA

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Feb 23, 2022 with updates

    11 pagesCS01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Notification of Azimo Holding Ltd as a person with significant control on Jan 01, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 17, 2022

    2 pagesPSC09

    Who are the officers of AZIMO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    GUEZ, Eynat Sandrin
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    IsraelIsraeliCeo304284680001
    ALEXANDER ROSSE LTD
    Milton Keynes Business Centre
    Foxhunter Drive
    MK14 6GD Milton Keynes
    140
    Buckinghamshire
    None Entered
    Secretary
    Milton Keynes Business Centre
    Foxhunter Drive
    MK14 6GD Milton Keynes
    140
    Buckinghamshire
    None Entered
    Identification TypeEuropean Economic Area
    Registration Number06726361
    174852160001
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06778592
    147090370002
    AMBROSE, Richard John
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritishDirector260451490001
    ANSARI, Kamran
    Milton Keynes Business Centre
    Foxhunter Drive Foxhunter Drive
    MK14 6GD Milton Keynes
    Suite 140
    United Kingdom
    Director
    Milton Keynes Business Centre
    Foxhunter Drive Foxhunter Drive
    MK14 6GD Milton Keynes
    Suite 140
    United Kingdom
    United States Of AmericaAmericanVenture Capital Investor186904600001
    ASSEILY, Alexander Makram George
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritishCompany Director205071140001
    BIRON, Gur
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    IsraelIsraeliPayments Consultant304284670001
    BOGACZYK, Maciej Dariusz
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    PolandPolishInvestment Professional241013950001
    DUEING, Jens
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritish,GermanInvestment Professional241026480001
    DUNNE, Steven Michael
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritishInvestment Professional127774430001
    ENGEL, Monica Brand
    c/o Accion
    1101 15th Street
    Nw
    00000000 Washington
    Suite 400
    Dc 20005
    Usa
    Director
    c/o Accion
    1101 15th Street
    Nw
    00000000 Washington
    Suite 400
    Dc 20005
    Usa
    United States Of AmericaAmericanImpact Advisor186906810001
    HAUG, Johan Andreas
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    GermanyGermanFund Manager186905970002
    JANIK, Sylwester
    53.00-113
    000000000 Warsaw
    Ul E Plater
    Poland
    Director
    53.00-113
    000000000 Warsaw
    Ul E Plater
    Poland
    PolandPolishNone198457660002
    KENT, Alexandra Anne
    Latham Road
    CB2 2EG Cambridge
    9
    Cambridgeshire
    United Kingdom
    Director
    Latham Road
    CB2 2EG Cambridge
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritishDirector165597730002
    KENT, Michael David Fletcher
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    EnglandBritishDirector104708690005
    KNOX, Eleanor Margaret Barbara, Dr
    Bloemfontein Road
    W12 7BX London
    40
    London
    United Kingdom
    Director
    Bloemfontein Road
    W12 7BX London
    40
    London
    United Kingdom
    United KingdomBritishDirector165597740001
    KNOX, Frederick Samuel, Mr.
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United KingdomBritishDirector125723370002
    MIELCZAREK, Oskar Adam
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    United StatesSpanishManaging Partner Rakuten Fintech Fund207894430002
    NASH, Jonathon William, Mr.
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    United KingdomBritishSenior Director Of Sales Solution324026740001
    OMARI, Iyad
    1a Birkenhead Street
    WC1H 8BA London
    The Mews
    United Kingdom
    Director
    1a Birkenhead Street
    WC1H 8BA London
    The Mews
    United Kingdom
    United KingdomBritishDirector139464930001
    WASTALL, Jeremy Mark
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    United Kingdom
    United KingdomBritishDirector260099220001

    Who are the persons with significant control of AZIMO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    Jan 01, 2022
    107 Cheapside
    EC2V 6DN London
    9th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13585958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AZIMO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 03, 2017Jan 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0